Advanced company searchLink opens in new window

INNTITLE LIMITED

Company number 01718153

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500
24 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
25 Jul 2013 MISC Section 519
22 Mar 2013 AA Accounts for a small company made up to 30 June 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Subhash Chander Vij on 1 January 2012
20 Aug 2012 CH01 Director's details changed for Mrs Anubha Vij on 1 January 2012
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Dec 2011 AA Accounts for a small company made up to 30 June 2011
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Nov 2010 AA Accounts for a small company made up to 30 June 2010
16 Feb 2010 AA Accounts for a small company made up to 30 June 2009
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2009 AA Accounts for a small company made up to 30 June 2008
22 Jan 2009 363a Return made up to 31/12/08; full list of members
26 Mar 2008 287 Registered office changed on 26/03/2008 from 87 newton street manchester M1 1EX
26 Mar 2008 AA Accounts for a small company made up to 30 June 2007
23 Jan 2008 363a Return made up to 31/12/07; full list of members
03 Aug 2007 395 Particulars of mortgage/charge
30 May 2007 225 Accounting reference date shortened from 31/07/07 to 30/06/07
28 Apr 2007 AA Accounts for a small company made up to 31 July 2006
10 Jan 2007 363s Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed